Background WavePink WaveYellow Wave

DAHER AEROSPACE LIMITED (00879470)

DAHER AEROSPACE LIMITED (00879470) is an active UK company. incorporated on 17 May 1966. with registered office in Sinfin. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). DAHER AEROSPACE LIMITED has been registered for 59 years. Current directors include BETTERIDGE, Michael Ronnie, COYERE, Sandrine, DAHER, Aymeric.

Company Number
00879470
Status
active
Type
ltd
Incorporated
17 May 1966
Age
59 years
Address
Amberley Drive, Sinfin, DE24 9RE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BETTERIDGE, Michael Ronnie, COYERE, Sandrine, DAHER, Aymeric
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAHER AEROSPACE LIMITED

DAHER AEROSPACE LIMITED is an active company incorporated on 17 May 1966 with the registered office located in Sinfin. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). DAHER AEROSPACE LIMITED was registered 59 years ago.(SIC: 32990)

Status

active

Active since 59 years ago

Company No

00879470

LTD Company

Age

59 Years

Incorporated 17 May 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

DAHER SAWLEY LIMITED
From: 29 December 2003To: 29 November 2006
SAWLEY PACKAGING COMPANY LIMITED
From: 17 May 1966To: 29 December 2003
Contact
Address

Amberley Drive Sinfin Lane Sinfin, DE24 9RE,

Timeline

38 key events • 1966 - 2024

Funding Officers Ownership
Company Founded
May 66
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Apr 10
Director Left
Feb 11
Director Joined
Mar 11
Director Left
Jun 11
Director Joined
Jun 11
Funding Round
Dec 11
Director Left
Dec 11
Director Joined
Apr 12
Director Left
Sept 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Dec 15
Director Joined
Jan 16
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Nov 18
Director Left
Jun 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Apr 21
Owner Exit
Nov 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
1
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BARKER, Anthony

Active
Amberley Drive, SinfinDE24 9RE
Secretary
Appointed 29 May 2009

BETTERIDGE, Michael Ronnie

Active
Chaddesden Lane, DerbyDE21 6LQ
Born May 1979
Director
Appointed 31 Jan 2024

COYERE, Sandrine

Active
Amberley Drive, SinfinDE24 9RE
Born December 1972
Director
Appointed 26 Oct 2020

DAHER, Aymeric

Active
Immeuble Le Belaia - Coeur D'Orly, 94390 Orly
Born August 1983
Director
Appointed 31 Jan 2024

ALEMANY, Christophe

Resigned
8 Impasse Clos Des Peyreyes, Leognan
Secretary
Appointed 05 Sept 2003
Resigned 10 Jun 2004

ASHFIELD, John Richard

Resigned
4 Peckham Gardens, DerbyDE22 4FY
Secretary
Appointed 01 Mar 1995
Resigned 04 Sept 2003

ROBERTS, Claire Elaine

Resigned
30 Draycott Drive, DerbyDE3 0QE
Secretary
Appointed 10 Jun 2004
Resigned 29 May 2009

WEST, Alan Edward

Resigned
163 Burley Lane, DerbyDE6 4JS
Secretary
Appointed N/A
Resigned 01 Mar 1995

BULIDON, Agnes

Resigned
Rue De L'Andalousie, France
Born December 1970
Director
Appointed 30 Mar 2012
Resigned 23 Apr 2013

CONFESSON, Claude

Resigned
7 Square De Saint Germain, 78620 L'Etang La Ville
Born April 1967
Director
Appointed 27 Mar 2007
Resigned 28 Nov 2007

DAHER, Patrick Marie Jean-Claude

Resigned
33 Plateau De Malmousque, Marseilles
Born August 1949
Director
Appointed 04 Sept 2003
Resigned 28 Nov 2007

DOUX, Jean Christophe

Resigned
17 Rue Mauger, Notre Dame Che I' Isle
Born October 1965
Director
Appointed 28 Nov 2007
Resigned 26 Jan 2009

DUMOUCEL, Jacques

Resigned
3 Rue Chanzy, Viroflay
Born June 1966
Director
Appointed 26 Jan 2009
Resigned 31 Jan 2011

FAJARDO, Jose

Resigned
Av Jean-Baptiste Clement, 92100 Boulogne-Billancourt
Born January 1969
Director
Appointed 30 Nov 2015
Resigned 25 Sept 2018

GIBBINS, John Frederick

Resigned
66 Redland Drive, NottinghamNG9 5LE
Born September 1945
Director
Appointed N/A
Resigned 04 Sept 2003

GRIMAL, Jacques

Resigned
44 Main Street, HemingtonDE74 2RB
Born March 1953
Director
Appointed 28 Nov 2007
Resigned 27 Nov 2018

GUERINEAU, Philippe

Resigned
Amberley Drive, SinfinDE24 9RE
Born April 1972
Director
Appointed 26 Oct 2020
Resigned 31 Jan 2024

HARVEY, John David

Resigned
Gray Croft, CrichDE4 5DG
Born July 1946
Director
Appointed 17 Sept 1999
Resigned 04 Sept 2003

HOWELL, Paul Anthony

Resigned
90 Lodge Road, NottinghamNG10 1AQ
Born March 1943
Director
Appointed N/A
Resigned 07 Dec 2001

JACKSON, Alan

Resigned
224 Ashbourne Road, BelperDE56 2LH
Born July 1939
Director
Appointed 07 Jul 1993
Resigned 26 Feb 1998

JAMESON, Robert John

Resigned
Amberley Drive, SinfinDE24 9RE
Born September 1979
Director
Appointed 01 Apr 2010
Resigned 31 Aug 2012

JANES, Peter

Resigned
36 Premier Avenue, AshbourneDE6 1LH
Born January 1956
Director
Appointed 01 Nov 1998
Resigned 11 Feb 2002

JEANROY, Patrick

Resigned
Amberley Drive, SinfinDE24 9RE
Born June 1962
Director
Appointed 01 Jun 2011
Resigned 31 Jan 2024

LAYNE, John Barrett

Resigned
Spring Valley 2b East Avenue, DerbyDE3 5FR
Born August 1945
Director
Appointed N/A
Resigned 04 Sept 2003

LEDYS, Johny Marcel

Resigned
58 Avenue Rene Panhard, ThiaisFOREIGN
Born November 1949
Director
Appointed 05 Sept 2003
Resigned 06 Dec 2011

LEPINOY, Francois Charles Louis

Resigned
3 Rue De La Capelane, Saint-Bres
Born May 1953
Director
Appointed 04 Sept 2003
Resigned 01 Jun 2011

MAGNAN, Adrien Louis Frederic

Resigned
Amberley Drive, SinfinDE24 9RE
Born March 1979
Director
Appointed 25 Sept 2018
Resigned 26 Oct 2020

MARTIN, Andrew Tidswell

Resigned
150 Nottingham Road, BelperDE56 1JJ
Born December 1959
Director
Appointed N/A
Resigned 27 May 1996

MAYER, Stephane

Resigned
Avenue De La Bourdonnais, Paris
Born December 1962
Director
Appointed 16 Mar 2011
Resigned 10 Jun 2015

MCGILL, Alexander Stevenson

Resigned
14 Abbeyfields Close, DerbyDE22 1JS
Born July 1947
Director
Appointed 15 Jul 1999
Resigned 17 Sept 1999

MELROSE, Christopher Douglas

Resigned
Lowbrook House, DickleburghIP21 4NT
Born October 1951
Director
Appointed 04 Sept 2003
Resigned 09 Jun 2015

OLAGNE, Damien

Resigned
Amberley Drive, SinfinDE24 9RE
Born May 1972
Director
Appointed 25 Sept 2018
Resigned 15 Mar 2021

ORANCE, Nicolas

Resigned
Amberley Drive, SinfinDE24 9RE
Born October 1969
Director
Appointed 10 Jun 2015
Resigned 15 Jun 2020

OVERTON, Robert William

Resigned
Newent, TutburyDE13 9HG
Born March 1951
Director
Appointed 20 Apr 2000
Resigned 04 Sept 2003

PARTON, Michael

Resigned
142 Maney Hill Road, BirminghamB72 1JU
Born February 1957
Director
Appointed 14 Mar 2005
Resigned 08 Feb 2006

Persons with significant control

2

1 Active
1 Ceased
Immeuble Le Belaia, 94390 Orly

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Nov 2025

Daher Aerospace S.A.

Ceased
Route De Tours, 41400 Saint-Julien-De-Chedon

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Nov 2023
Fundings
Financials
Latest Activities

Filing History

224

Notification Of A Person With Significant Control
12 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 November 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
17 February 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
16 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
29 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2020
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
29 September 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2013
AAAnnual Accounts
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
10 April 2012
AAAnnual Accounts
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Capital Allotment Shares
8 December 2011
SH01Allotment of Shares
Resolution
8 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Auditors Resignation Company
22 October 2010
AUDAUD
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Appoint Corporate Director Company With Name
12 October 2009
AP02Appointment of Corporate Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Accounts With Accounts Type Medium
28 September 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
13 October 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
18 December 2007
287Change of Registered Office
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
363aAnnual Return
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
28 June 2007
AAAnnual Accounts
Legacy
6 February 2007
287Change of Registered Office
Legacy
8 December 2006
287Change of Registered Office
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288cChange of Particulars
Certificate Change Of Name Company
29 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 2006
363aAnnual Return
Accounts With Accounts Type Medium
16 June 2006
AAAnnual Accounts
Legacy
16 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
9 August 2005
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
22 April 2004
AAAnnual Accounts
Certificate Change Of Name Company
29 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 September 2003
287Change of Registered Office
Legacy
27 September 2003
287Change of Registered Office
Legacy
26 September 2003
287Change of Registered Office
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
363aAnnual Return
Resolution
6 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 May 2003
AAAnnual Accounts
Legacy
27 November 2002
363aAnnual Return
Legacy
17 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
14 July 2002
AAAnnual Accounts
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
363aAnnual Return
Accounts With Accounts Type Full
3 July 2001
AAAnnual Accounts
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
14 July 2000
363aAnnual Return
Legacy
14 July 2000
363(353)363(353)
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
15 July 1999
363aAnnual Return
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
363aAnnual Return
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
18 August 1997
288cChange of Particulars
Legacy
18 August 1997
363aAnnual Return
Legacy
4 August 1997
287Change of Registered Office
Accounts With Accounts Type Full
19 March 1997
AAAnnual Accounts
Auditors Resignation Company
25 January 1997
AUDAUD
Legacy
3 August 1996
288288
Legacy
17 July 1996
363aAnnual Return
Legacy
8 July 1996
288288
Accounts With Accounts Type Full
10 May 1996
AAAnnual Accounts
Legacy
24 July 1995
363x363x
Resolution
4 July 1995
RESOLUTIONSResolutions
Resolution
4 July 1995
RESOLUTIONSResolutions
Resolution
4 July 1995
RESOLUTIONSResolutions
Resolution
4 July 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 May 1995
AAAnnual Accounts
Legacy
6 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 July 1994
363x363x
Legacy
20 April 1994
325325
Legacy
20 April 1994
353353
Accounts With Accounts Type Full
23 March 1994
AAAnnual Accounts
Legacy
22 July 1993
288288
Legacy
12 July 1993
363x363x
Accounts With Accounts Type Full
24 May 1993
AAAnnual Accounts
Legacy
12 March 1993
288288
Legacy
10 December 1992
288288
Legacy
17 July 1992
363x363x
Accounts With Accounts Type Full
22 April 1992
AAAnnual Accounts
Legacy
12 July 1991
363x363x
Accounts With Accounts Type Full
27 June 1991
AAAnnual Accounts
Legacy
24 May 1991
288288
Legacy
15 May 1991
288288
Legacy
8 May 1991
288288
Legacy
26 March 1991
288288
Accounts With Accounts Type Full
11 September 1990
AAAnnual Accounts
Legacy
5 September 1990
288288
Legacy
21 August 1990
288288
Legacy
17 July 1990
363363
Auditors Resignation Company
19 April 1990
AUDAUD
Legacy
22 May 1989
288288
Accounts With Accounts Type Full
18 May 1989
AAAnnual Accounts
Legacy
18 May 1989
363363
Legacy
13 January 1989
288288
Legacy
2 November 1988
288288
Accounts With Accounts Type Full
7 June 1988
AAAnnual Accounts
Legacy
23 May 1988
363363
Legacy
24 February 1988
288288
Legacy
3 September 1987
288288
Legacy
3 September 1987
288288
Accounts With Accounts Type Full
29 May 1987
AAAnnual Accounts
Legacy
29 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 July 1986
AAAnnual Accounts
Legacy
12 July 1986
363363
Legacy
15 May 1986
288288
Incorporation Company
17 May 1966
NEWINCIncorporation